LOWERGABLE LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
SUMNER HOUSE ST THOMASS ROAD
CHORLEY
LANCASHIRE
PR7 1HP

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/04/1029 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 NC INC ALREADY ADJUSTED
10/08/00

View Document

01/09/001 September 2000 ￯﾿ᄑ NC 100/111
10/08/00

View Document

01/09/001 September 2000 ADOPT ARTICLES 10/08/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 22/03/00; NO CHANGE OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM:
FURNESS HOUSE
71 HOGHTON STREET
SOUTHPORT
PR9 OPR

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/01/956 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 22/01/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/06/8316 June 1983 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company